ISE - History of Changes


DateDescription
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-31
2024-03-10 delete alias ISE RECRUITMENT
2024-03-10 delete contact_pages_linkeddomain pertempsnetwork.com
2024-03-10 delete contact_pages_linkeddomain twitter.com
2024-03-10 delete index_pages_linkeddomain enthuse.com
2024-03-10 delete index_pages_linkeddomain pertempsnetwork.com
2024-03-10 delete index_pages_linkeddomain twitter.com
2024-03-10 delete phone 020 7183 0825
2024-03-10 delete phone 020 7494 2233
2024-03-10 delete source_ip 51.140.2.65
2024-03-10 insert phone +44 20 7183 0825
2024-03-10 insert source_ip 51.104.28.68
2023-11-28 update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024
2023-09-18 insert person Claire McClintock
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-16 delete person Olivia Mullett
2023-08-16 insert person Louisa Howard
2023-08-16 insert person Rosa Hinds
2023-08-16 update person_description Abigail Ralph => Abigail Ralph
2023-08-16 update person_description Caitlin Hall => Caitlin Hall
2023-08-16 update person_description Eva Rode-Hilbert => Eva Rode-Hilbert
2023-08-16 update person_description Imani Noveal => Imani Noveal
2023-08-16 update person_description Jacquie Lewis => Jacquie Lewis
2023-08-16 update person_description Luke Dart => Luke Dart
2023-08-16 update person_description Rebecca Parker-Binks => Rebecca Parker-Binks
2023-08-16 update person_description Rhiannon Watts => Rhiannon Watts
2023-08-16 update person_description Susannah Lawson => Susannah Lawson
2023-08-16 update person_description Zach Mobley => Zach Mobley
2023-08-16 update person_title Luke Dart: Consultant => Consultant - Temporary Division; Consultant
2023-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-07 update num_mort_charges 5 => 6
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062363320006
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-22 delete otherexecutives Larissa Kamburoff
2023-02-22 delete person Larissa Kamburoff
2023-01-21 insert otherexecutives Larissa Kamburoff
2023-01-21 delete person Adriana Piedade
2023-01-21 insert person Larissa Kamburoff
2023-01-21 insert person Luke Dart
2023-01-21 update person_description Abigail Ralph => Abigail Ralph
2023-01-21 update person_description Rebecca Parker-Binks => Rebecca Parker-Binks
2023-01-21 update person_description Rhiannon Watts => Rhiannon Watts
2022-11-18 insert management_pages_linkeddomain rec.uk.com
2022-11-18 update person_description Rhiannon Watts => Rhiannon Watts
2022-11-18 update person_description Zach Mobley => Zach Mobley
2022-11-18 update person_title Abigail Ralph: Talent Support Associate => Talent Support Associate - Permanent Division
2022-11-18 update person_title Adriana Piedade: Talent Support Associate => Staff Member
2022-11-18 update person_title Imani Noveal: Consultant => Consultant - Temporary Division
2022-11-18 update person_title Jacquie Lewis: Senior Consultant => Executive Consultant - Permanent Division
2022-11-18 update person_title Olivia Mullett: Team Assistant => Team Assistant - Temporary Division
2022-11-18 update person_title Rebecca Parker-Binks: Senior Counsultant => Senior Consultant - Permanent Division
2022-11-18 update person_title Rhiannon Watts: Consultant ( Secretarial Division ) => Executive Candidate Consultant
2022-11-18 update person_title Zach Mobley: Talent Operations Manager => Talent Operations Manager - Temporary Division
2022-10-18 delete person Kate Cockayne
2022-10-18 insert person Abigail Ralph
2022-10-18 insert person Adriana Piedade
2022-10-18 insert person Caitlin Hall
2022-10-18 insert person Olivia Mullett
2022-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-16 delete person Sophie McGregor-Taylor
2022-07-16 delete person Ellie Isted
2022-07-16 insert person Rebecca Parker-Binks
2022-06-15 delete person Jen White
2022-06-15 insert person Imani Noveal
2022-06-15 insert person Jacquie Lewis
2022-06-15 insert person Sophie McGregor-Taylor
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-03-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERTEMPS JOBSHOP LIMITED
2022-03-09 update statutory_documents CESSATION OF TIM WATTS AS A PSC
2022-02-07 delete otherexecutives Jen White
2022-02-07 delete person Megan Howard
2022-02-07 delete person Melissa Hosken
2022-02-07 update person_description Zach Mobley => Zach Mobley
2022-02-07 update person_title Jen White: Business Development Director => Business Development Director & Senior Recruiter
2022-02-07 update person_title Zach Mobley: Office Manager & PA => Talent Operations Manager
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-07 update num_mort_outstanding 3 => 1
2021-12-07 update num_mort_satisfied 2 => 4
2021-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062363320003
2021-11-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062363320004
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-07 update num_mort_charges 4 => 5
2021-10-07 update num_mort_outstanding 2 => 3
2021-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-04 insert address 9 Noel Street London W1F 8GQ
2021-09-04 insert address Noel Street London W1F 8GQ
2021-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062363320005
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-01-18 delete person Kate Stroud
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-03 delete source_ip 77.93.128.159
2020-10-03 insert index_pages_linkeddomain enthuse.com
2020-10-03 insert source_ip 51.140.2.65
2020-10-03 update person_description Kate Cockayne => Kate Cockayne
2020-10-03 update person_title Kate Cockayne: Executive Consultant ( Secretarial Permanent Division ) => Executive Consultant ( HR Division )
2020-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-04-27 update person_description Rhiannon Watts => Rhiannon Watts
2020-04-27 update person_title Rhiannon Watts: Consultant ( Secretarial Temporaries Division ) => Consultant ( Secretarial Division )
2020-02-25 delete otherexecutives Jennifer White
2020-02-25 delete person Jennifer White
2020-02-07 update num_mort_charges 3 => 4
2020-02-07 update num_mort_outstanding 1 => 2
2020-01-26 delete personal_emails ma..@isepartners.com
2020-01-26 insert otherexecutives Jennifer White
2020-01-26 insert personal_emails ka..@isepartners.com
2020-01-26 delete email ma..@isepartners.com
2020-01-26 delete person Mary Roffe-Silvester
2020-01-26 insert email ka..@isepartners.com
2020-01-26 insert person Kate Stroud
2020-01-26 update person_description Ellie Isted => Ellie Isted
2020-01-26 update person_title Ellie Isted: Executive Consultant ( Secretarial Temporaries Division ) => Head of Temporary Recruitment
2020-01-26 update person_title Jennifer White: Associate Director & Business Development Lead ( Secretarial Division ) => Business Development Director
2020-01-26 update person_title Megan Howard: Senior Consultant ( Secretarial Temporaries Division ) => Executive Consultant ( Secretarial Temporaries Division )
2020-01-26 update person_title Melissa Hosken: Senior Consultant ( PR & Communications ) => Head of PR & Communications Recruitment
2020-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062363320004
2019-11-25 delete person Lauren Connibeer
2019-11-25 delete person Monika Stepukaite
2019-09-26 delete person Jasmin Jaideep
2019-09-26 insert person Kate Cockayne
2019-09-26 insert person Mary Roffe-Silvester
2019-09-26 insert person Monika Stepukaite
2019-09-26 insert person Rhiannon Watts
2019-09-26 insert person Zach Mobley
2019-09-26 update person_title Jennifer White: Associate Director ( Secretarial Division ) => Associate Director & Business Development Lead ( Secretarial Division )
2019-09-26 update person_title Megan Howard: Consultant ( Secretarial Temporaries Division ) => Senior Consultant ( Secretarial Temporaries Division )
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-21 delete about_pages_linkeddomain esos.co.uk
2019-05-21 delete about_pages_linkeddomain hunted.com
2019-05-21 delete career_pages_linkeddomain esos.co.uk
2019-05-21 delete career_pages_linkeddomain hunted.com
2019-05-21 delete client_pages_linkeddomain esos.co.uk
2019-05-21 delete client_pages_linkeddomain hunted.com
2019-05-21 delete contact_pages_linkeddomain esos.co.uk
2019-05-21 delete contact_pages_linkeddomain hunted.com
2019-05-21 delete index_pages_linkeddomain hunted.com
2019-05-21 delete management_pages_linkeddomain esos.co.uk
2019-05-21 delete management_pages_linkeddomain hunted.com
2019-05-21 delete terms_pages_linkeddomain esos.co.uk
2019-05-21 delete terms_pages_linkeddomain hunted.com
2019-05-21 insert person Jennifer White
2019-05-21 update person_description Jasmin Jaideep => Jasmin Jaideep
2019-05-21 update person_title Eva Rode-Hilbert: Director & Co - Founder ( Secretarial Permanent Division ); Co - Founder; Director => Co - Founder; Director
2019-05-21 update person_title Susannah Lawson: Director & Co - Founder ( Secretarial Permanent Division ); Co - Founder; Director => Co - Founder; Director
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-03-19 delete person Ally Robertson
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-22 delete personal_emails je..@isepartners.com
2018-09-22 delete email je..@isepartners.com
2018-09-22 insert email je..@isepartners.com
2018-09-22 insert person Ally Robertson
2018-09-22 insert person Lauren Connibeer
2018-09-22 update person_description Jasmin Jaideep => Jasmin Jaideep
2018-09-22 update person_title Ellie Isted: Consultant ( Secretarial Temps ) => Executive Consultant ( Secretarial Temporaries Division )
2018-09-22 update person_title Eva Rode-Hilbert: Co - Founder; Director => Director & Co - Founder ( Secretarial Permanent Division ); Co - Founder; Director
2018-09-22 update person_title Jasmin Jaideep: Account Manager ( Secretarial Temps ); Account Manager => Talent Executive ( Secretarial Division )
2018-09-22 update person_title Megan Howard: Consultant ( Secretarial Temps ) => Consultant ( Secretarial Temporaries Division )
2018-09-22 update person_title Susannah Lawson: Co - Founder; Director => Director & Co - Founder ( Secretarial Permanent Division ); Co - Founder; Director
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVA RODE-HILBERT / 05/09/2018
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH LAWSON / 05/09/2018
2018-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-09 delete person Rochelle Bray
2018-07-09 insert about_pages_linkeddomain esos.co.uk
2018-07-09 insert address ISE Partners, 120 Regent Street, London, W1B 5FE
2018-07-09 insert career_pages_linkeddomain esos.co.uk
2018-07-09 insert client_pages_linkeddomain esos.co.uk
2018-07-09 insert contact_pages_linkeddomain esos.co.uk
2018-07-09 insert index_pages_linkeddomain esos.co.uk
2018-07-09 insert management_pages_linkeddomain esos.co.uk
2018-07-09 insert person Jen White
2018-07-09 insert registration_number 6236332
2018-07-09 insert terms_pages_linkeddomain esos.co.uk
2018-07-09 insert vat 844 2788 00
2018-07-07 update num_mort_charges 2 => 3
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062363320003
2018-05-21 insert about_pages_linkeddomain hunted.com
2018-05-21 insert career_pages_linkeddomain hunted.com
2018-05-21 insert client_pages_linkeddomain hunted.com
2018-05-21 insert contact_pages_linkeddomain hunted.com
2018-05-21 insert index_pages_linkeddomain hunted.com
2018-05-21 insert management_pages_linkeddomain hunted.com
2018-05-21 insert terms_pages_linkeddomain hunted.com
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-02-13 delete address 21 Ganton Street London W1F 9BN
2018-02-13 delete person Lauren Mahoney
2018-02-13 insert address 120 Regent Street London W1B 5FE
2018-02-13 insert person Megan Howard
2018-02-13 update person_description Ellie Isted => Ellie Isted
2018-02-13 update primary_contact 21 Ganton Street London W1F 9BN => 120 Regent Street London W1B 5FE
2018-01-02 delete source_ip 52.233.136.200
2018-01-02 insert source_ip 77.93.128.159
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-31 insert person Megan Howard
2017-10-31 update person_description Jasmin Jaideep => Jasmin Jaideep
2017-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-07 update person_description Ellie Isted => Ellie Isted
2017-08-07 update person_title Ellie Isted: Consultant ( Secretarial Temps ) => Senior Consultant ( Secretarial Temps )
2017-08-07 update person_title Jasmin Jaideep: Account Manager ( Secretarial Temps ); Account Manager => Consultant ( Secretarial ); Account Manager
2017-08-07 update person_title Melissa Hosken: Senior Consultant ( PR & Communications ) => Head of PR & Communications Recruitment
2017-07-10 delete person Lauren Mahoney
2017-07-10 delete source_ip 104.40.220.7
2017-07-10 insert source_ip 52.233.136.200
2017-05-30 update statutory_documents ADOPT ARTICLES 25/01/2017
2017-05-23 delete person Kemitare Bageire
2017-05-23 update person_description Ellie Isted => Ellie Isted
2017-05-23 update person_description Lauren Mahoney => Lauren Mahoney
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-07 update num_mort_outstanding 1 => 0
2017-05-07 update num_mort_satisfied 1 => 2
2017-04-26 delete address MERC HOUSE 15-21 GANTON ST LONDON CITY OF LONDON W1F 9BN
2017-04-26 insert address MERIDEN HALL MAIN ROAD MERIDEN COVENTRY ENGLAND CV7 7PT
2017-04-26 update account_ref_month 5 => 12
2017-04-26 update accounts_next_due_date 2018-02-28 => 2017-09-30
2017-04-26 update registered_address
2017-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-16 update statutory_documents PREVSHO FROM 31/05/2017 TO 31/12/2016
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM MERC HOUSE 15-21 GANTON ST LONDON CITY OF LONDON W1F 9BN
2017-03-16 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO
2017-03-16 update statutory_documents DIRECTOR APPOINTED MRS CARMEN ANNE WATSON
2017-03-16 update statutory_documents SECRETARY APPOINTED MR NIGEL JOHN DUDLEY
2017-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISOBEL BURNS
2017-03-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSANNAH LAWSON
2017-02-10 delete founder Isobel Burns
2017-02-10 delete otherexecutives Isobel Burns
2017-02-10 delete person Isobel Burns
2017-02-10 delete person Safa Al-Seaidy
2017-02-10 insert person Kemitare Bageire
2017-01-02 delete person Cassie Leung
2016-10-14 delete person India McGowan
2016-09-16 insert person Ellie Isted
2016-09-16 insert person Lauren Mahoney
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-19 delete person Charlie Brown
2016-08-19 update person_description Jennifer Talbott => Jennifer Talbott
2016-08-19 update person_title Jennifer Talbott: Senior Consultant ( Secretarial ) => Associate Director ( Secretarial )
2016-08-19 update person_title Rochelle Bray: Office Manager; Office Manager in 2014 to Help => Operations Manager
2016-08-19 update person_title Safa Al-Seaidy: Consultant ( Secretarial ); Consultant => Consultant; Consultant ( Secretarial Perm )
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-06-04 delete office_emails du..@isepartners.com
2016-06-04 delete email du..@isepartners.com
2016-06-04 delete person Jen Watson
2016-06-04 delete person Jennifer Taylor
2016-06-04 insert person Cassie Leung
2016-05-04 update statutory_documents 03/05/16 FULL LIST
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete person Adam Robinson
2016-03-20 delete person Charlotte Hope
2016-03-20 delete person Sara Lawrence
2016-03-20 update person_description Jasmin Jaideep => Jasmin Jaideep
2016-03-20 update person_title India McGowan: Resourcer ( PR and Communications ) => Executive Researcher ( PR and Communications )
2016-03-20 update person_title Jasmin Jaideep: Administrator ( Secretarial Temps ) => Account Manager ( Secretarial Temps ); Account Manager
2016-03-16 update website_status OK => DomainNotFound
2016-02-16 delete person Alaia Wharton
2016-01-19 insert person Alaia Wharton
2016-01-19 update person_description Adam Robinson => Adam Robinson
2016-01-19 update person_title Adam Robinson: Consultant => Consultant ( ISE Middle East ); Recruiter
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-12-08 insert general_emails uk..@isepartners.com
2015-12-08 insert email uk..@isepartners.com
2015-12-08 insert person Adam Robinson
2015-12-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-20 insert address Tower A, Office 1302 Al Amal Street Business Bay Dubai UAE
2015-09-20 insert person Charlie Brown
2015-09-20 insert phone +971 4 443 9350
2015-06-19 update website_status FlippedRobots => OK
2015-06-19 delete source_ip 46.32.250.54
2015-06-19 insert source_ip 104.40.220.7
2015-06-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update website_status OK => FlippedRobots
2015-05-13 update statutory_documents 03/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address MERC HOUSE 15-21 GANTON ST LONDON CITY OF LONDON UNITED KINGDOM W1F 9BN
2014-07-07 insert address MERC HOUSE 15-21 GANTON ST LONDON CITY OF LONDON W1F 9BN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-07-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-06-17 update statutory_documents 03/05/14 FULL LIST
2014-04-20 insert phone 020 7494 2233
2014-03-20 update website_status FlippedRobots => OK
2014-03-20 update robots_txt_status isepartners.com: 404 => 200
2014-03-20 update robots_txt_status www.isepartners.com: 404 => 200
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-15 update website_status OK => FlippedRobots
2014-02-14 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-31 delete source_ip 91.121.111.152
2014-01-31 insert source_ip 46.32.250.54
2013-11-15 update statutory_documents ADOPT ARTICLES 28/10/2013
2013-11-15 update statutory_documents SUB-DIVIDED 28/10/2013
2013-11-15 update statutory_documents 28/10/13 STATEMENT OF CAPITAL GBP 900
2013-11-15 update statutory_documents SUB-DIVISION 28/10/13
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete address HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE UNITED KINGDOM SP10 5RG
2013-06-25 insert address MERC HOUSE 15-21 GANTON ST LONDON CITY OF LONDON UNITED KINGDOM W1F 9BN
2013-06-25 update reg_address_care_of THE WOW COMPANY => null
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address SAMAR HOUSE NORTH WAY ANDOVER HAMPSHIRE ENGLAND SP10 5AZ
2013-06-23 insert address HICKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE UNITED KINGDOM SP10 5RG
2013-06-23 update reg_address_care_of THE WOW COMPANY UK LTD => null
2013-06-23 update registered_address
2013-06-23 delete address HICKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE UNITED KINGDOM SP10 5RG
2013-06-23 insert address HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE UNITED KINGDOM SP10 5RG
2013-06-23 update reg_address_care_of null => THE WOW COMPANY
2013-06-23 update registered_address
2013-06-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH LAWSON / 02/04/2013
2013-05-29 delete address Castle Hill House 12 Castle Hill, Windsor, SL4 1PD
2013-05-29 delete phone +44 (0) 207 851 7635
2013-05-29 delete phone +44 (0)1753 364 100
2013-05-29 delete phone +44 207 851 7635
2013-05-29 insert contact_pages_linkeddomain google.co.uk
2013-05-29 insert contact_pages_linkeddomain google.com
2013-05-29 insert phone +44 207 183 0825
2013-05-29 insert phone 020 7183 0825
2013-05-09 update statutory_documents 03/05/13 FULL LIST
2013-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH LAWSON / 03/05/2012
2013-04-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12
2013-04-08 delete address London-West End £28000-£43000 Browse
2013-03-02 delete address 33 Glasshouse Street London W1B 5DG
2013-03-02 insert address 21 Ganton Street London W1F 9BN
2013-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O THE WOW COMPANY HIKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG UNITED KINGDOM
2012-12-13 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG UNITED KINGDOM
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG UNITED KINGDOM
2012-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2012 FROM HICKENIELD HOUSE EAST ANTON COURT ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG UNITED KINGDOM
2012-10-24 delete address London-City £22000-£25000 Browse
2012-10-24 delete person Mayfair Hedge
2012-10-24 insert address London-West End £40000-£40000 Browse
2012-10-24 delete address London-West End £40000-£40000 Browse
2012-10-24 insert address London-West End £45000-£55000 Browse
2012-10-24 insert person Bright Graduate Team
2012-10-24 delete address London-West End £45000-£55000 Browse
2012-10-24 delete person Bright Graduate Team
2012-10-24 insert address London-West End £28000-£43000 Browse
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O THE WOW COMPANY UK LTD SAMAR HOUSE NORTH WAY ANDOVER HAMPSHIRE SP10 5AZ ENGLAND
2012-05-03 update statutory_documents 03/05/12 FULL LIST
2012-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH LAWSON / 03/05/2012
2012-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH LAWSON / 03/05/2012
2011-11-03 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 03/05/11 FULL LIST
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-20 update statutory_documents 03/05/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL BURNS / 03/05/2010
2010-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVA RODE-HILBERT / 03/05/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH FUDGE / 03/05/2010
2010-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH FUDGE / 03/05/2010
2010-01-12 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2009-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2008-10-01 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 145-157 ST JOHN STREET LONDON EC1V 4PY
2007-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM: DILIGENT COTTAGE, HUNGERFORD LANE, SHURLOCK ROW BERKSHIRE RG10 0NY
2007-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents NEW SECRETARY APPOINTED
2007-05-03 update statutory_documents DIRECTOR RESIGNED
2007-05-03 update statutory_documents SECRETARY RESIGNED
2007-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION